CANDID CONSTRUCTION LTD

CANDID CONSTRUCTION LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCANDID CONSTRUCTION LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06559722
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CANDID CONSTRUCTION LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is CANDID CONSTRUCTION LTD located?

    Registered Office Address
    Forum House
    Gorsey Lane
    WA8 0RH Widnes
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CANDID CONSTRUCTION LTD?

    Previous Company Names
    Company NameFromUntil
    CANDID SOLUTIONS LTDApr 09, 2008Apr 09, 2008

    What are the latest accounts for CANDID CONSTRUCTION LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for CANDID CONSTRUCTION LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 09, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    3 pagesAA

    Annual return made up to Apr 09, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2015

    Statement of capital on Apr 11, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    3 pagesAA

    Appointment of Miss Hannah Pringle as a director on Jul 01, 2014

    2 pagesAP01

    Annual return made up to Apr 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2014

    Statement of capital on May 04, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    3 pagesAA

    Annual return made up to Apr 09, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    5 pagesAA

    Annual return made up to Apr 09, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2011

    4 pagesAA

    Appointment of Miss Samantha Jade Pringle as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed candid solutions LTD\certificate issued on 23/06/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 23, 2011

    Change company name resolution on Jun 21, 2011

    RES15
    change-of-nameJun 23, 2011

    Change of name by resolution

    NM01

    Annual return made up to Apr 09, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Cheshire House Gorsey Lane Widnes Cheshire WA8 0RP* on Apr 13, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2010

    4 pagesAA

    Annual return made up to Apr 09, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Robert Forbes Pringle on Jan 01, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2009

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of CANDID CONSTRUCTION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRINGLE, Tracy Margaret
    78 Penrose Gardens
    Penketh
    WA5 2UE Warrington
    Cheshire
    Secretary
    78 Penrose Gardens
    Penketh
    WA5 2UE Warrington
    Cheshire
    British93812530001
    PRINGLE, Hannah
    Penrose Gardens
    Penketh
    WA5 2UE Warrington
    78
    England
    Director
    Penrose Gardens
    Penketh
    WA5 2UE Warrington
    78
    England
    United KingdomBritish190388820001
    PRINGLE, Robert Forbes
    Penrose Gardens
    Penketh
    WA5 2UE Warrington
    78
    Cheshire
    Director
    Penrose Gardens
    Penketh
    WA5 2UE Warrington
    78
    Cheshire
    EnglandBritish137761890001
    PRINGLE, Samantha Jade
    Gorsey Lane
    WA8 0RH Widnes
    Forum House
    Cheshire
    England
    Director
    Gorsey Lane
    WA8 0RH Widnes
    Forum House
    Cheshire
    England
    EnglandBritish165641730001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    129449030001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0